Name: | SML AGENCY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1994 (31 years ago) |
Entity Number: | 1810650 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 100 COURT STREET, BINGHAMTON, NY, United States, 13902 |
Address: | 100 Court St, PO Box 1625, Binghamton, NY, United States, 13901 |
Shares Details
Shares issued 10000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
SECURITY MUTUAL LIFE INSURANCE COMPANY OF NEW YORK | DOS Process Agent | 100 Court St, PO Box 1625, Binghamton, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
KIRK R. GRAVELY | Chief Executive Officer | 100 COURT STREET, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 100 COURT STREET, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2024-05-03 | Address | 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2020-04-16 | Address | 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2012-06-01 | Address | 100 COURT STREET, PO BOX 1625, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002145 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220727000056 | 2022-07-27 | BIENNIAL STATEMENT | 2022-04-01 |
200416060049 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180403006628 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006245 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State